RIAMCO

Rhode Island Archival and Manuscript Collections Online

Limit My Results

    -
  • 1901 - 2000
    ( 12 )
  • 1801 - 1900
    ( 1 )

Format

« Previous | 1 - 10 of 13 collections | Next »

Results

Formal title:
Brown University Corporation Committee files
Extent:
3.5 Linear feet
Date range:
circa 1948-1992
Abstract:
Brown University Corporation records related to various standing and ad hoc committees. Materials include statutes of the Corporation, papers and reports, meeting notes, and memoranda. Materials date from circa 1948-1992.
Repository:
John Hay Library
Collection call no:
OF-1B-8
Formal title:
Robert F. Cohen, Jr. papers
Extent:
7.1 Linear feet
Date range:
1952-1984 (bulk 1966-1972)
Abstract:
The Robert F. Cohen, Jr. papers relate to his activist work as a student at Brown from 1964-1968, and as a community organizer in Providence and other Rhode Island communities, and New York City around welfare rights, housing discrimination and education between 1966-1972. The collection contains original materials created in the context of this work, including press releases, research notes, minutes of meetings, leaflets, and other organizing materials, as well as news clippings covering the actual events. There is also an extensive collection of publications from progressive organizations.
Repository:
John Hay Library
Collection call no:
MS.1U.C8
Formal title:
Early records of the U.S. Naval War College
Extent:
2.09 linear feet
Date range:
1883-1919 1895-1911
Abstract:
Correspondence, memoranda, lists, contracts, inventories, military and naval orders, and plans regarding the early administration and curriculum of the Naval War College, new building construction, and items relating to the establishment of a naval coaling station in Narraganset Bay. Also included are journals and letterpress copybooks kept by past NWC presidents Charles Stockton and French Chadwick.
Repository:
Naval War College (U.S.). Naval Historical Collection
Collection call no:
RG-01
Formal title:
Anne Fausto-Sterling papers
Extent:
3.75 Linear feet
Date range:
1960-1991
Abstract:
The papers document Brown University's establishment of an affirmative action program for faculty hiring and promotion under the conditions laid out in the consent decree. Although the consent decree was concerned primarily with sex discrimination, issues of minority recruitment and hiring are also covered in the records. This collection also provides information about the early work of the Committee on Women Faculty (1971-1977), the status of women faculty on campus, early courses in women's studies, and women and minorities in science at Brown.
Repository:
John Hay Library
Collection call no:
MS.1UF.F1
Formal title:
Lee Hall records
Extent:
3.75 linear feet
Date range:
1975-1983
Abstract:
Maintained primarily as notebook logs by the President's staff, the series contains photocopies of President Lee Hall's letters, memorandums, speeches, lectures and writings. Fourteen videotaped interviews with recipients of an Honorary Degree or Athena Award have been transferred from the Library.
Repository:
Rhode Island School of Design Archives
Collection call no:
2.10
Formal title:
Sister Sheila Megley, RSM Papers
Extent:
15 Linear Feet
Date range:
1947-2001 1975-1992
Abstract:
The Sister Sheila Megley, RSM, papers consist of correspondence, memorandum, logs, and requisitions related to the professional work endeavors at Salve Regina University while serving as Provost/Executive Vice President and Vice President and Academic Dean.
Repository:
Salve Regina University Archives
Collection call no:
6.1.9
Formal title:
Pembroke College, Director of Residence records
Extent:
2.25 Linear feet
Date range:
1940-1968
Abstract:
The Pembroke College, Director of Residence records contains materials regarding student housing at Pembroke College. The records include materials regarding the budget, dormitory assignments, statistics, student activities, and correspondence to and from Sally McPherson, who was the Director of Residence at Pembroke from 1947 to 1964. The records are dated from 1940 to 1968.
Repository:
John Hay Library
Collection call no:
OF.1R.1zp
Formal title:
Talbot Rantoul records
Extent:
1.25 linear feet
Date range:
1969-1975
Abstract:
Maintained as notebook logs by the President's staff, the collection primarily includes carbon copies and photocopies of President Talbot Rantoul's letters and memoranda.
Repository:
Rhode Island School of Design Archives
Collection call no:
02.09
Formal title:
Rhode Island College. Presidential Committees and Task Forces. Committee on Human Relations records
Extent:
0.20 cubic feet
Date range:
circa 1987-2010
Abstract:
Records of a former Rhode Island College Presidential Committee whose charge was to advise the president on matters related to the creation, enhancement and maintenance of positive, collegial human relations among members of the College community.
Repository:
Special Collections, James P. Adams Library
Collection call no:
CA-0006
Formal title:
Rhode Island School of Design. Office of Academic Affairs. Administrative Officers records
Extent:
3.5 linear feet
Date range:
1927, 1963-1977
Abstract:
Correspondence and memoranda dominate the records of Academic Affairs administrative officers. The bulk of the series contains the records of Donald M. Lay, Jr. (1965-1975).
Repository:
Rhode Island School of Design Archives
Collection call no:
7.01

Pagination

Options

For Participating Institutions